Risley
Derby
DE72 3SU
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Stewart Dawson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 October 2010(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 23 Quarryheads Lane Durham DH1 3DY |
Director Name | Mr Gerard O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2010(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge Potters Bank Durham DH1 3RR |
Director Name | Mr Patrick Donald Dane |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Gunsmith |
Country of Residence | England |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | Mr Richard George Hipkiss |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Deeley Close Watnall Nottingham NG16 1FY |
Secretary Name | Mr Richard George Hipkiss |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Deeley Close Watnall Nottingham NG16 1FY |
Director Name | Mr Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne And Wear NE1 6SU |
Website | matchdaycentres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85272444 |
Telephone region | London |
Registered Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
31.9k at £0.01 | Dane & Co LTD 62.56% Ordinary A |
---|---|
5.7k at £0.01 | Gerard O'connor 11.17% Ordinary B |
5.7k at £0.01 | Stewart Dawson 11.17% Ordinary B |
5.7k at £0.01 | Trevor Cartner 11.17% Ordinary B |
1000 at £0.01 | Dane & Co LTD 1.96% Ordinary C |
1000 at £0.01 | Jason Maguire 1.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £467,149 |
Cash | £195,489 |
Current Liabilities | £472,611 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
22 May 2013 | Delivered on: 23 May 2013 Persons entitled: Dane & Co., Limited Classification: A registered charge Particulars: All that leasehold property known as wadham sports ground, kitchener road, london E17 2JP comprised in a lease dated 28 march 2013 and made between (1) the trustees of the wadham lodge sports ground trust and (2) the company. Notification of addition to or amendment of charge. Outstanding |
---|
31 March 2017 | Director's details changed for Mr Gerard O'connor on 12 January 2017 (2 pages) |
---|---|
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Gerard O'connor on 30 June 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 May 2015 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 19 May 2015 (1 page) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 May 2013 | Registration of charge 072078750001 (25 pages) |
15 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (18 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 December 2012 | Termination of appointment of Richard Hipkiss as a director (1 page) |
4 December 2012 | Termination of appointment of Richard Hipkiss as a secretary (1 page) |
29 October 2012 | Resolutions
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
15 June 2012 | Registered office address changed from 18 Deeley Close Watnall Nottingham NG16 1FY United Kingdom on 15 June 2012 (2 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Director's details changed for Stewart Dawson on 30 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
9 June 2011 | Director's details changed for Mr Gerard O'connor on 30 March 2011 (2 pages) |
9 June 2011 | Director's details changed for Stewart Dawson on 30 March 2011 (2 pages) |
9 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
31 March 2011 | Appointment of Michael Robert Leather as a director (3 pages) |
30 March 2011 | Change of share class name or designation (2 pages) |
30 March 2011 | Sub-division of shares on 15 March 2011 (5 pages) |
30 March 2011 | Memorandum and Articles of Association (25 pages) |
30 March 2011 | Resolutions
|
13 October 2010 | Appointment of Stewart Dawson as a director (3 pages) |
13 October 2010 | Appointment of Trevor Cartner as a director (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
13 October 2010 | Appointment of Gerard O'connor as a director (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|